Background WavePink WaveYellow Wave

SPOTLIGHT, A FLYWHEEL DIGITAL COMPANY LIMITED (10739330)

SPOTLIGHT, A FLYWHEEL DIGITAL COMPANY LIMITED (10739330) is an active UK company. incorporated on 25 April 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. SPOTLIGHT, A FLYWHEEL DIGITAL COMPANY LIMITED has been registered for 8 years. Current directors include COOPER, Simon, PAINTER, Duncan Anthony.

Company Number
10739330
Status
active
Type
ltd
Incorporated
25 April 2017
Age
8 years
Address
Bankside 3, London, SE1 0SW
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
COOPER, Simon, PAINTER, Duncan Anthony
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPOTLIGHT, A FLYWHEEL DIGITAL COMPANY LIMITED

SPOTLIGHT, A FLYWHEEL DIGITAL COMPANY LIMITED is an active company incorporated on 25 April 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. SPOTLIGHT, A FLYWHEEL DIGITAL COMPANY LIMITED was registered 8 years ago.(SIC: 63990)

Status

active

Active since 8 years ago

Company No

10739330

LTD Company

Age

8 Years

Incorporated 25 April 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 12 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SPOTLIGHT AN ASCENTIAL COMPANY LIMITED
From: 10 May 2021To: 31 January 2024
SPOTLIGHT BY ASCENTIAL LIMITED
From: 6 May 2020To: 10 May 2021
MEDIALINK EUROPE LIMITED
From: 25 April 2017To: 6 May 2020
Contact
Address

Bankside 3 90 - 100 Southwark Street London, SE1 0SW,

Previous Addresses

33 Kingsway London WC2B 6UF United Kingdom
From: 16 June 2022To: 17 January 2024
C/O Ascential Group Ltd the Prow 1 Wilder Walk London W1B 5AP England
From: 25 April 2017To: 16 June 2022
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Jan 22
Owner Exit
Aug 22
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Nov 23
Funding Round
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Owner Exit
Feb 24
Director Left
Jan 25
Capital Update
Aug 25
2
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

TRAYNOR, John Devon

Active
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 28 Aug 2025

COOPER, Simon

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born January 1983
Director
Appointed 07 Feb 2024

PAINTER, Duncan Anthony

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born February 1970
Director
Appointed 25 Apr 2017

BRAY, Sally-Ann

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 02 Jan 2024
Resigned 28 Aug 2025

HOWDEN, Naomi

Resigned
Kingsway, LondonWC2B 6UF
Secretary
Appointed 20 Oct 2021
Resigned 02 Jan 2024

LOOI, Shanny

Resigned
The Prow, LondonW1B 5AP
Secretary
Appointed 25 Apr 2017
Resigned 17 Aug 2021

MEADS, Louise

Resigned
Kingsway, LondonWC2B 6UF
Secretary
Appointed 25 Apr 2017
Resigned 02 Jan 2024

GRADDEN, Amanda Jane

Resigned
Kingsway, LondonWC2B 6UF
Born March 1968
Director
Appointed 25 Apr 2017
Resigned 02 Jan 2024

JANUZZI, Louis Fred

Resigned
New YorkNY 10017
Born February 1973
Director
Appointed 09 Jan 2024
Resigned 22 Jan 2025

KASSAN, Michael

Resigned
The Prow, LondonW1B 5AP
Born December 1950
Director
Appointed 25 Apr 2017
Resigned 16 Dec 2021

Persons with significant control

6

1 Active
5 Ceased
New YorkNY 10017

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2024

Flywheel Digital Holdings Limited

Ceased
Walkers Corporate Limited, George Town

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2023
Ceased 02 Jan 2024
Kingsway, LondonWC2B 6UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023
Ceased 17 Nov 2023
Kingsway, LondonWC2B 6UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023
Ceased 30 Jun 2023
Kingsway, LondonWC2B 6UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2022
Ceased 30 Jun 2023
Kingsway, LondonWC2B 6UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2017
Ceased 31 Jul 2022
Fundings
Financials
Latest Activities

Filing History

57

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 January 2026
DS01DS01
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Legacy
7 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 August 2025
SH19Statement of Capital
Legacy
7 August 2025
CAP-SSCAP-SS
Resolution
7 August 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
12 November 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Certificate Change Of Name Company
31 January 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Capital Allotment Shares
28 November 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
8 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Resolution
10 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Resolution
6 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Resolution
11 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 July 2017
AA01Change of Accounting Reference Date
Legacy
18 July 2017
RPCH01RPCH01
Incorporation Company
25 April 2017
NEWINCIncorporation